ATLANTIC DISTILLERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Appointment of Mrs Sarah Elizabeth Thomson as a director on 2023-03-09

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Particulars of variation of rights attached to shares

View Document

25/04/2225 April 2022 Change of share class name or designation

View Document

23/01/2223 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR STUART DRYSDALE THOMSON / 01/05/2019

View Document

01/05/191 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 1

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ERNEST CARBIS

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DRYSDALE THOMSON

View Document

01/03/191 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2019

View Document

27/02/1927 February 2019 DISS REQUEST WITHDRAWN

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR DAVID ERNEST CARBIS

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR STUART DRYSDALE THOMSON

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 111 WHITEHALL GARDENS LONDON E4 6EJ ENGLAND

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN RODGERS

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1924 January 2019 APPLICATION FOR STRIKING-OFF

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

22/05/1722 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company